Business directory in Mississippi

by County Jackson ZIP Codes

Found 15702 companies
39552 39566 39563 39565 39562 39553 39581 39568 39569 39567 39564 39555

Business ID: 203787

Principal Office Address: 1909 KENNETH AVEPASCAGOULA, MS 39567

Effective Date: 13 Jun 1978

Business ID: 408966

Principal Office Address: P O BOX 269PASCAGOULA, MS 39567-6733

Effective Date: 25 May 1978

Business ID: 204206

Principal Office Address: 1809 KINGFISHERGAUTIER, MS 39553

Effective Date: 19 May 1978

Business ID: 104081

Principal Office Address: 8801-B SPANISH TRAILOCEAN SPRINGS, MS 39564

Effective Date: 15 May 1978

Business ID: 109180

Principal Office Address: 3018 MAGNOLIA STPASCAGOULA, MS 39567-4121

Effective Date: 11 May 1978

Business ID: 300692

Principal Office Address: 18324 HWY 63Moss Point, MS 39562

Effective Date: 01 May 1978

Business ID: 102602

Principal Office Address: 6701B Sunplex Drive WestOcean Springs, MS 39564

Effective Date: 07 Apr 1978

Business ID: 106579

Principal Office Address: 5817 Shortcut Rd.Moss Point, MS 39563

Effective Date: 05 Apr 1978

Business ID: 106790

Principal Office Address: 1118 Driftwood StPASCAGOULA, MS 39567

Effective Date: 10 Mar 1978

Business ID: 407950

Principal Office Address: 809 WASHINGTON, P O BOX 1110OCEANS SPRINGS, MS 39564

Effective Date: 10 Feb 1978

Business ID: 307453

Principal Office Address: 809 WASHINGTON AVEOCEAN SPRINGS, MS 39564-4637

Effective Date: 07 Feb 1978

Business ID: 303082

Principal Office Address: 4406 CONCORD STPASCAGOULA, MS 39567-2702

Effective Date: 31 Jan 1978

Business ID: 207179

Principal Office Address: P O BOX 909OCEAN SPRINGS, MS 39564

Effective Date: 30 Jan 1978

Business ID: 308957

Principal Office Address: 15520 ALLIE BYRD ROADOCEAN SPRINGS, MS 39564

Effective Date: 10 Jan 1978

BOSARGE BOATS, INC. Good Standing

Business ID: 411278

Principal Office Address: 705 Washington AvenuePASCAGOULA, MS 39567

Effective Date: 05 Jan 1978

Business ID: 301854

Principal Office Address: 3423 PASCAGOULA STPASCAGOULA, MS 39567-3206

Effective Date: 05 Jan 1978

Business ID: 406574

Principal Office Address: P O BOX 68GAUTIER, MS 39553

Effective Date: 03 Jan 1978

Business ID: 208510

Principal Office Address: PO Box 8001MOSS POINT, MS 39562-8001

Effective Date: 21 Dec 1977

Business ID: 306945

Principal Office Address: 3015 MAGNOLIA STPASCAGOULA, MS 39567-4126

Effective Date: 26 Oct 1977

Business ID: 405391

Principal Office Address: 3737 MAIN STMOSS POINT, MS 39563

Effective Date: 19 Oct 1977

Business ID: 102134

Principal Office Address: 1305 PARKTOWN DR, P O BOX 389OCEAN SPRINGS, MS 39564-5813

Effective Date: 19 Oct 1977

Business ID: 110171

Principal Office Address: 922 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 10 Oct 1977

Business ID: 506306

Principal Office Address: P M P BUILDING, SUITE 404PASCAGOULA, MS 39567

Effective Date: 07 Oct 1977

Business ID: 207668

Principal Office Address: P M P BUILDING, SUITE 404PASCAGOULA, MS 39567

Effective Date: 07 Oct 1977

Business ID: 400771

Principal Office Address: 2910 MELTON AVEPASCAGOULA, MS 39567

Effective Date: 29 Sep 1977

Business ID: 204229

Principal Office Address: 1220 HIGHWAY 90OCEAN SPRINGS, MS 39564-2912

Effective Date: 28 Sep 1977

Business ID: 304112

Principal Office Address: P O DRAWER JPASCAGOULA, MS 39568-300

Effective Date: 27 Sep 1977

Business ID: 106773

Principal Office Address: 4302 CHICO RDPASCAGOULA, MS 39581-4700

Effective Date: 27 Sep 1977

Business ID: 109196

Principal Office Address: P O BOX 303OCEAN SPRINGS, MS 39564-303

Effective Date: 21 Sep 1977

Business ID: 306689

Principal Office Address: 3803 14Th StreetPASCAGOULA, MS 39567

Effective Date: 19 Sep 1977

Business ID: 205135

Principal Office Address: 1801 GOVERNMENT STREETOCEAN SPRINGS, MS 39564

Effective Date: 01 Sep 1977

Business ID: 303126

Principal Office Address: 4310 NOTTINGHAM AVEPASCAGOULA, MS 39567-3863

Effective Date: 30 Aug 1977

Business ID: 520799

Principal Office Address: 21201 Hwy 613HURLEY, MS 39555

Effective Date: 29 Aug 1977

Business ID: 306505

Principal Office Address: 102 Shearwater DrOcean Springs, MS 39564

Effective Date: 15 Aug 1977

Business ID: 732458

Principal Office Address: STATE HIGHWAY 63 N, P O BOX 697ESCATAWPA, MS 39552-9999

Effective Date: 12 Aug 1977

Business ID: 307981

Principal Office Address: STATE HIGHWAY 63 N, P O BOX 697ESCATAWPA, MS 39552-9999

Effective Date: 12 Aug 1977

Business ID: 306836

Principal Office Address: 5309 INDUSTRIAL RD, P O BOX 851PASCAGOULA, MS 39567

Effective Date: 09 Aug 1977

Business ID: 102300

Principal Office Address: HIGHWAY 57 & BURNEY ROAD, P O BOX 5157VANCLEAVE, MS 39565

Effective Date: 27 Jul 1977

Business ID: 107368

Principal Office Address: 608 ST MARY STREETPASCAGOULA, MS 39581

Effective Date: 26 Jul 1977

Business ID: 111063

Principal Office Address: 2107 MARTIN STPASCAGOULA, MS 39567-6127

Effective Date: 30 Jun 1977

Business ID: 405807

Principal Office Address: 5018 FREEMAN AVENUEMOSS POINT, MS 39563

Effective Date: 23 Jun 1977

Business ID: 205598

Principal Office Address: 14 ZETTEL ROADOCEAN SPRINGS, MS 39564

Effective Date: 10 Jun 1977

Business ID: 8701456

Principal Office Address: 7501 ELDER FERRY ROADMoss Point, MS 39563

Effective Date: 02 Jun 1977

Business ID: 210567

Principal Office Address: 2004 CHICO RD, P O BOX 1703PASCAGOULA, MS 39568-1703

Effective Date: 25 May 1977

Business ID: 211143

Principal Office Address: 2001 ANN STREETMOSS POINT, MS 39563

Effective Date: 20 May 1977

Business ID: 301309

Principal Office Address: 24 Marks RoadOcean Springs, MS 39564

Effective Date: 17 May 1977

Business ID: 200360

Principal Office Address: 809 WASHINGTON AVEOCEAN SPRINGS, MS 39564-4637

Effective Date: 13 May 1977

Business ID: 213439

Principal Office Address: 2817 FRONT STPASCAGOULA, MS 39567-4115

Effective Date: 12 May 1977

Business ID: 231390

Principal Office Address: 4625 GRIFFIN STMOSS POINT, MS 39563-2400

Effective Date: 02 May 1977

Business ID: 410935

Principal Office Address: 809 WASHINGTON AVEOCEAN SPRINGS, MS 39564

Effective Date: 26 Apr 1977